Advanced company searchLink opens in new window

ATA GRINDING PROCESSES LIMITED

Company number 00751205

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Apr 2008 288a Director appointed peter cosgrove
11 Apr 2008 155(6)a Declaration of assistance for shares acquisition
11 Apr 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
10 Apr 2008 395 Duplicate mortgage certificatecharge no:3
10 Apr 2008 395 Duplicate mortgage certificatecharge no:3
08 Apr 2008 288b Appointment terminated director brian lemond
08 Apr 2008 288b Appointment terminated director scott mc garry
08 Apr 2008 288b Appointment terminated director william wilson
08 Apr 2008 288b Appointment terminated secretary laurence grainger
08 Apr 2008 288b Appointment terminated director paul agnew
08 Apr 2008 288a Secretary appointed neil mcgowan
04 Apr 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
04 Apr 2008 395 Particulars of a mortgage or charge / charge no: 4
03 Apr 2008 395 Particulars of a mortgage or charge / charge no: 3
13 Feb 2008 363a Return made up to 31/12/07; full list of members
07 Feb 2008 287 Registered office changed on 07/02/08 from: thatched house, 245 high road, leytonstone, E11 4HH
25 Oct 2007 AA Total exemption full accounts made up to 31 December 2006
25 Sep 2007 287 Registered office changed on 25/09/07 from: matterson crane, pct group sales LTD, 45 regent street, rochdale OL12 0HQ
07 Feb 2007 AA Full accounts made up to 31 December 2005
09 Jan 2007 363a Return made up to 31/12/06; full list of members
10 Aug 2006 287 Registered office changed on 10/08/06 from: chain annealing works, shirland lane, sheffield, S9 3FG
08 May 2006 288a New director appointed
25 Jan 2006 363a Return made up to 31/12/05; full list of members
07 Jan 2006 395 Particulars of mortgage/charge
06 Jan 2006 155(6)a Declaration of assistance for shares acquisition